Ilford
Essex
IG2 7AD
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Ms Lilian Beatrice Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Peter Charles Morris |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Primrose Cottage Church Anowle Worsham Dorset |
Director Name | Anthony Charles Pearse |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 48 Vale Square Ramsgate Kent CT11 9DA |
Director Name | Mrs Jeanette Lilian Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 279 Straight Road Harold Hill Romford Essex RM3 7JS |
Secretary Name | Mrs Jeanette Lilian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 279 Straight Road Harold Hill Romford Essex RM3 7JS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | ahern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 865599 |
Telephone region | Romford |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | P.f. Ahern & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
3 March 1998 | Delivered on: 7 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Audited abridged accounts made up to 31 October 2022 (7 pages) |
16 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 July 2022 | Audited abridged accounts made up to 31 October 2021 (7 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 July 2021 | Audited abridged accounts made up to 31 October 2020 (7 pages) |
23 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
18 August 2020 | Accounts for a small company made up to 31 October 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
10 July 2019 | Audited abridged accounts made up to 31 October 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
17 July 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
19 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
11 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
11 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
26 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
6 June 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages) |
1 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 420 cranbrook road gants hill ilford essex IG6 6HT (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 420 cranbrook road gants hill ilford essex IG6 6HT (1 page) |
13 March 2008 | Director appointed peter ryan scott (3 pages) |
13 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
13 March 2008 | Director appointed peter ryan scott (3 pages) |
13 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
18 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
8 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
22 November 2005 | Company name changed ahern special waste LTD.\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed ahern special waste LTD.\certificate issued on 22/11/05 (2 pages) |
21 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
19 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
20 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
16 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 February 1997 | Company name changed g p s ahern LIMITED\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Company name changed g p s ahern LIMITED\certificate issued on 28/02/97 (2 pages) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
12 April 1996 | Return made up to 12/04/96; full list of members (5 pages) |
12 April 1996 | Return made up to 12/04/96; full list of members (5 pages) |
11 April 1995 | Return made up to 12/04/95; full list of members (10 pages) |
11 April 1995 | Return made up to 12/04/95; full list of members (10 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |